LPP CUSTOMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Total exemption full accounts made up to 2024-03-30 |
23/12/2423 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
24/10/2424 October 2024 | Confirmation statement made on 2024-09-20 with updates |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
08/11/238 November 2023 | Appointment of Andrew Keighley as a director on 2023-11-08 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-20 with no updates |
18/08/2318 August 2023 | Appointment of Mrs Laura Amanda Riley as a director on 2023-08-18 |
18/08/2318 August 2023 | Termination of appointment of Andrew Keighley as a director on 2023-08-18 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-20 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/03/219 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
23/11/1723 November 2017 | REGISTERED OFFICE CHANGED ON 23/11/2017 FROM 4-6 GRIMSHAW STREET BURNLEY BB11 2AZ ENGLAND |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/11/162 November 2016 | REGISTERED OFFICE CHANGED ON 02/11/2016 FROM CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK RIVERSWAY PRESTON PR2 2YH |
22/06/1622 June 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/07/152 July 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
02/07/152 July 2015 | REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 33 ST. MARYS STREET PRESTON PR1 5LN ENGLAND |
12/06/1512 June 2015 | REGISTERED OFFICE CHANGED ON 12/06/2015 FROM 197 RIBBLETON LANE PRESTON PR1 5DY |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/06/1426 June 2014 | APPOINTMENT TERMINATED, SECRETARY CHERYL DEWHIRST |
17/06/1417 June 2014 | REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 33 ST MARY STREET PRESTON LANCASHIRE PR1 5LN |
17/06/1417 June 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
14/06/1314 June 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
14/06/1214 June 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/05/119 May 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
20/04/1120 April 2011 | PREVSHO FROM 30/04/2011 TO 31/03/2011 |
20/05/1020 May 2010 | SECRETARY APPOINTED MS CHERYL DEWTHIRST |
20/05/1020 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MS CHERYL DEWTHIRST / 20/05/2010 |
20/04/1020 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company